CAMBRIDGE MEDICAL INNOVATIONS LIMITED
Overview
Company Name | CAMBRIDGE MEDICAL INNOVATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05845838 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE MEDICAL INNOVATIONS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CAMBRIDGE MEDICAL INNOVATIONS LIMITED located?
Registered Office Address | 1st Floor Edinburgh House St Johns Innovation Park Cowley Road CB4 0DS Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE MEDICAL INNOVATIONS LIMITED?
Company Name | From | Until |
---|---|---|
UNIPATH DIAGNOSTICS LIMITED | Jul 14, 2006 | Jul 14, 2006 |
ALNERY NO. 2601 LIMITED | Jun 14, 2006 | Jun 14, 2006 |
What are the latest accounts for CAMBRIDGE MEDICAL INNOVATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CAMBRIDGE MEDICAL INNOVATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for CAMBRIDGE MEDICAL INNOVATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Joseph Mcnamara as a director on Aug 19, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stewart Wilson as a director on Aug 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Scott as a director on Aug 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross Macken as a director on Aug 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Hammond as a director on Aug 19, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Hammond on Jun 18, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 181 Cambridge Science Park Cambridge CB4 0GJ England | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Registered office address changed from * 181 Cambridge Science Park Cambridge CB4 0GJ United Kingdom* on Aug 08, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Matthew Cooper as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Jun 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Doctor Matthew Allister Cooper on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CAMBRIDGE MEDICAL INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COULING, Geoffrey | Secretary | 15 Dines Close MK45 3BU Wilstead Bedfordshire | British | Secretary | 125511630001 | |||||
MACKEN, Ross Gwynfor | Director | Priory Business Park Stannard Way MK44 3UP Bedford Clearblue Innovation Centre Bedfordshire England | United Kingdom | British | Operations Director | 168704390001 | ||||
MCNAMARA, Joseph Patrick | Director | Priory Business Park Stannard Way MK44 3UP Bedford Clearblue Innovation Centre Bedfordshire England | Usa | American | Senior Counsel, Corporate & Finance, Legal | 190480700001 | ||||
WILSON, Stewart | Director | Priory Business Park Stannard Way MK44 3UP Bedford Clearblue Innovation Centre Bedfordshire England | England | British | R&D Leader, Medical Devices | 178497080001 | ||||
WHITAKER, Rodney | Secretary | 7 Hawkins Close Perry PE28 0DQ Huntingdon Cambridgeshire | British | 98624960001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
COOPER, Matthew Allister, Doctor | Director | Plumer Street Sherwood Qld 4075 40 | Australia | Australian | Cso-Head Research | 76557610002 | ||||
HAMMOND, Christopher | Director | Edinburgh House St Johns Innovation Park Cowley Road CB4 0DS Cambridge 1st Floor United Kingdom | England | British | Director | 192562210001 | ||||
SCOTT, David, Dr | Director | 68 Newland Mill OX28 3SZ Witney Oxfordshire | England | British | Director | 79424790001 | ||||
WELCH, Peter Geoffrey | Director | 20 Ronneby Close Oatlands Chase KT13 9SB Weybridge Surrey | England | British | Managing Director | 30604130001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does CAMBRIDGE MEDICAL INNOVATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 17, 2007 Delivered On Jan 04, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £69,589.38 including an amount equivalent to vat of £10,364.89 and any other sums from time to time in the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Sep 18, 2006 Delivered On Oct 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0